- Company Overview for WATERSPORTS SCOTLAND LIMITED (SC266129)
- Filing history for WATERSPORTS SCOTLAND LIMITED (SC266129)
- People for WATERSPORTS SCOTLAND LIMITED (SC266129)
- More for WATERSPORTS SCOTLAND LIMITED (SC266129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
15 Dec 2017 | CH01 | Director's details changed for Jason Warren Topley on 15 December 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mrs Alison Topley on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on 15 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Apr 2012 | CC04 | Statement of company's objects | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|